Advanced company searchLink opens in new window

PANG ISIS LIMITED

Company number 02870992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 February 2016
06 Mar 2015 AD01 Registered office address changed from Watchmaker Court 33 Saint Johns Lane London EC1M 4DB to Langley House Park Road East Finchley London N2 8EY on 6 March 2015
04 Mar 2015 4.70 Declaration of solvency
04 Mar 2015 600 Appointment of a voluntary liquidator
04 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
24 Feb 2015 AP01 Appointment of Emma Jane Berg as a director on 30 December 2014
24 Feb 2015 TM01 Termination of appointment of Stephen Fox as a director on 30 December 2014
11 Dec 2014 AP01 Appointment of Stephen Fox as a director on 26 November 2014
11 Dec 2014 TM01 Termination of appointment of Andrew Stephen Brode as a director on 26 November 2014
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2014 TM01 Termination of appointment of Gavin Mark Kaye as a director on 26 November 2014
22 Aug 2014 AC92 Restoration by order of the court
12 Aug 2003 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2003 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2002 287 Registered office changed on 07/10/02 from: 9-15 leonard street london EC2A 4HP
06 Sep 2002 CERTNM Company name changed isismednet LIMITED\certificate issued on 06/09/02
19 Jun 2002 287 Registered office changed on 19/06/02 from: finsbury tower 103-105 bunhill road london EC1Y 8LZ
20 Mar 2002 288a New director appointed
12 Mar 2002 288b Director resigned
20 Feb 2002 363a Return made up to 11/11/01; full list of members
27 Dec 2001 244 Delivery ext'd 3 mth 28/02/01
19 Dec 2001 225 Accounting reference date shortened from 31/03/01 to 28/02/01
23 Oct 2001 363s Return made up to 11/11/00; full list of members